Waltham
Grimsby
South Humberside
DN37 0YJ
Director Name | Mr Kevin Shore |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Bradley Road Waltham Grimsby South Humberside DN37 0UZ |
Director Name | Deborah Chapman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Neville Turner Way Waltham Grimsby South Humberside DN37 0YJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | APR Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
100 at 1 | Graham Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,741 |
Current Liabilities | £68,815 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2011 | Final Gazette dissolved following liquidation (1 page) |
19 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2011 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 September 2011 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 7 July 2011 (6 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 7 July 2011 (6 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 7 July 2011 (6 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 7 July 2011 (6 pages) |
31 January 2011 | Registered office address changed from the Old Bakery Garage Jackson Place Wilton Road Industrial Estate Grimsby N E Lincolnshire DN36 4AS England on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from The Old Bakery Garage Jackson Place Wilton Road Industrial Estate Grimsby N E Lincolnshire DN36 4AS England on 31 January 2011 (2 pages) |
29 July 2010 | Statement of affairs with form 4.19 (4 pages) |
29 July 2010 | Statement of affairs with form 4.19 (4 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Appointment of a voluntary liquidator (1 page) |
13 July 2010 | Resolutions
|
13 July 2010 | Appointment of a voluntary liquidator (1 page) |
22 March 2010 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 22 March 2010 (1 page) |
22 March 2010 | Termination of appointment of Apr Secretaries Ltd as a secretary (1 page) |
22 March 2010 | Termination of appointment of Apr Secretaries Ltd as a secretary (1 page) |
22 March 2010 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 22 March 2010 (1 page) |
6 January 2010 | Amended total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 January 2010 | Amended accounts made up to 28 February 2009 (5 pages) |
8 December 2009 | Secretary's details changed for Apr Secretaries Ltd on 19 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Director's details changed for Graham Chapman on 19 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Secretary's details changed for Apr Secretaries Ltd on 19 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Graham Chapman on 19 November 2009 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 February 2008 | Director resigned (1 page) |
2 February 2008 | Director resigned (1 page) |
24 January 2008 | Return made up to 19/11/07; full list of members (6 pages) |
24 January 2008 | Return made up to 19/11/07; full list of members (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 December 2006 | Return made up to 19/11/06; full list of members (4 pages) |
13 December 2006 | Return made up to 19/11/06; full list of members (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 April 2006 | Memorandum and Articles of Association (13 pages) |
5 April 2006 | Memorandum and Articles of Association (13 pages) |
31 March 2006 | Company name changed colin clifford restorations limi ted\certificate issued on 31/03/06 (2 pages) |
31 March 2006 | Company name changed colin clifford restorations limi ted\certificate issued on 31/03/06 (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 December 2005 | Return made up to 19/11/05; full list of members (5 pages) |
6 December 2005 | Return made up to 19/11/05; full list of members (5 pages) |
13 June 2005 | Accounting reference date shortened from 31/01/06 to 28/02/05 (1 page) |
13 June 2005 | Accounting reference date shortened from 31/01/06 to 28/02/05 (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
21 February 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
21 February 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
6 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
6 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
16 September 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
16 September 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
4 March 2004 | Secretary's particulars changed (1 page) |
4 March 2004 | Secretary's particulars changed (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 18A dudley street grimsby north east lincs DN31 2AB (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 18A dudley street grimsby north east lincs DN31 2AB (1 page) |
31 December 2003 | Memorandum and Articles of Association (13 pages) |
31 December 2003 | Memorandum and Articles of Association (13 pages) |
10 December 2003 | Company name changed colin clifford restoration limit ed\certificate issued on 10/12/03 (2 pages) |
10 December 2003 | Company name changed colin clifford restoration limit ed\certificate issued on 10/12/03 (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (3 pages) |
8 December 2003 | Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
8 December 2003 | Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | New secretary appointed (3 pages) |
8 December 2003 | New director appointed (3 pages) |
8 December 2003 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
8 December 2003 | New secretary appointed (3 pages) |
19 November 2003 | Incorporation (19 pages) |
19 November 2003 | Incorporation (19 pages) |